Entity Name: | LUCAS ASSOCIATES TEMPS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 27 May 2008 (17 years ago) |
Date of dissolution: | 19 Aug 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 19 Aug 2022 (3 years ago) |
Document Number: | F08000002376 |
FEI/EIN Number |
582061957
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1900 Avenue of the Stars, Los Angeles, CA, 90067, US |
Mail Address: | 1900 Avenue of the Stars, Los Angeles, CA, 90067, US |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
Rozek Robert | President | 1900 Avenue of the Stars, Los Angeles, CA, 90067 |
Kuai Jonathan | Secretary | 1900 Avenue of the Stars, Los Angeles, CA, 90067 |
Katz Andrew | Treasurer | 1900 Avenue of the Stars, Los Angeles, CA, 90067 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000012879 | LUCAS GROUP | EXPIRED | 2014-02-06 | 2024-12-31 | - | 950 EAST PACES FERRY ROAD, #2300, ATLANTA, GA, 30326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-08-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-01 | 1900 Avenue of the Stars, Suite 1500, Los Angeles, CA 90067 | - |
CHANGE OF MAILING ADDRESS | 2022-05-01 | 1900 Avenue of the Stars, Suite 1500, Los Angeles, CA 90067 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-01 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-01 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
Withdrawal | 2022-08-19 |
ANNUAL REPORT | 2022-05-01 |
Reg. Agent Change | 2022-02-01 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-04-25 |
Reg. Agent Change | 2018-10-31 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State